Company NameAssociated Electronic Publishing Limited
Company StatusDissolved
Company Number03158337
CategoryPrivate Limited Company
Incorporation Date13 February 1996(28 years, 2 months ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Simon Maxim Dyson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Barrowgate Road
Chiswick
London
W4 4QP
Director NameIan Michael Jackson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1996(same day as company formation)
RoleSecretary
Correspondence Address21 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Secretary NameIan Michael Jackson
NationalityBritish
StatusClosed
Appointed13 February 1996(same day as company formation)
RoleSecretary
Correspondence Address21 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Director NameMurdoch Maclennan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(4 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 26 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Onslow Mews West
South Kensington
London
SW7 3AF
Director NamePaul Adam Zwillenberg
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(4 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 26 September 1997)
RoleCompany Director
Correspondence AddressApartment 2 Bladon Lodge
Bolton Place
London
SW5 0LQ
Director NameMartin Dunn
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(11 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 26 September 1997)
RoleJournalist
Correspondence Address58 Warrington Crescent
London
W9 1EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNorthcliffe House
2 Derry Street
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts3 October 1999 (24 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2000Director's particulars changed (1 page)
13 September 2000Application for striking-off (1 page)
3 August 2000Accounts for a dormant company made up to 3 October 1999 (5 pages)
24 September 1999Amended accounts made up to 27 September 1998 (3 pages)
2 August 1999Accounts for a dormant company made up to 27 September 1998 (3 pages)
3 March 1999Return made up to 13/02/99; full list of members (6 pages)
17 July 1998Full accounts made up to 28 September 1997 (12 pages)
10 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 1998Return made up to 13/02/98; full list of members (6 pages)
3 November 1997Director resigned (1 page)
3 November 1997Director resigned (1 page)
3 November 1997Director resigned (1 page)
10 July 1997Full accounts made up to 29 September 1996 (12 pages)
26 February 1997Return made up to 13/02/97; full list of members (6 pages)
17 February 1997New director appointed (2 pages)
26 November 1996Director's particulars changed (1 page)
18 August 1996New director appointed (2 pages)
18 August 1996New director appointed (2 pages)
17 July 1996Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
29 April 1996Ad 22/04/96--------- £ si 9999998@1=9999998 £ ic 2/10000000 (2 pages)
14 April 1996Accounting reference date notified as 31/12 (1 page)
21 February 1996Secretary resigned (1 page)
13 February 1996Incorporation (18 pages)